CHELTENHAM CARE SOLUTIONS LIMITED

Suite 54 Beacon Buildings Suite 54 Beacon Buildings, Walsall, WS9 8AA, United Kingdom
StatusDISSOLVED
Company No.04413267
CategoryPrivate Limited Company
Incorporated10 Apr 2002
Age22 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution08 Apr 2014
Years10 years, 1 month, 27 days

SUMMARY

CHELTENHAM CARE SOLUTIONS LIMITED is an dissolved private limited company with number 04413267. It was incorporated 22 years, 1 month, 25 days ago, on 10 April 2002 and it was dissolved 10 years, 1 month, 27 days ago, on 08 April 2014. The company address is Suite 54 Beacon Buildings Suite 54 Beacon Buildings, Walsall, WS9 8AA, United Kingdom.



People

HEAP, Richard Geoffrey

Director

Accountant

ACTIVE

Assigned on 06 Jun 2011

Current time on role 12 years, 11 months, 29 days

GRANT PARKES, Charles Edward

Secretary

Entrepeneur

RESIGNED

Assigned on 06 Sep 2002

Resigned on 22 Nov 2004

Time on role 2 years, 2 months, 16 days

GRANT PARKES, Jennifer

Secretary

Interior Designer

RESIGNED

Assigned on 31 Oct 2005

Resigned on 31 Mar 2010

Time on role 4 years, 5 months

HIGHSTONE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Apr 2002

Resigned on 06 Sep 2002

Time on role 4 months, 26 days

MANEX CORPORATE BROKERS LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Nov 2004

Resigned on 16 Nov 2005

Time on role 11 months, 24 days

GRANT PARKES, Charles Edward

Director

Entrepeneur

RESIGNED

Assigned on 06 Sep 2002

Resigned on 22 Nov 2004

Time on role 2 years, 2 months, 16 days

GRANT-PARKES, Edward

Director

Retired

RESIGNED

Assigned on 06 Apr 2011

Resigned on 06 Jun 2011

Time on role 2 months

GRANT-PARKES, James

Director

Entrepeneur

RESIGNED

Assigned on 06 Sep 2002

Resigned on 22 Nov 2004

Time on role 2 years, 2 months, 16 days

RUSHBURY, Amanda Jane

Director

Nursing Manager

RESIGNED

Assigned on 06 Jun 2011

Resigned on 01 Jan 2013

Time on role 1 year, 6 months, 25 days

HAROLD ASTON LTD

Corporate-director

RESIGNED

Assigned on 22 Nov 2004

Resigned on 06 Apr 2011

Time on role 6 years, 4 months, 14 days

HIGHSTONE DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Apr 2002

Resigned on 05 Sep 2002

Time on role 4 months, 25 days


Some Companies

BRICKLAYING & PLASTERING LTD

1 ELDER WAY,BARNSLEY,S72 9FA

Number:11234276
Status:ACTIVE
Category:Private Limited Company

CAR & COMMERCIAL REPAIR CENTRE (UK) LIMITED

50-52 BRIDGE ROAD,LIVERPOOL,L21 6PH

Number:08382911
Status:ACTIVE
Category:Private Limited Company

FALLYFIN WATER TREATMENT LTD.

372 OLD STREET,LONDON,EC1V 9AU

Number:07889535
Status:ACTIVE
Category:Private Limited Company

GES PROPERTY LIMITED

EUROPA HOUSE,HOVE,BN3 3RQ

Number:08286065
Status:ACTIVE
Category:Private Limited Company

IMITOR GRAPHICA LIMITED

52A SPRING GROVE ROAD,HOUNSLOW,TW3 4BN

Number:08761950
Status:ACTIVE
Category:Private Limited Company

PURE SAFETY EQUIPMENT LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11428022
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source